Advanced company searchLink opens in new window

AUTOMANIA COMMERCIALS LIMITED

Company number 07491853

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2015 MR01 Registration of charge 074918530002, created on 14 May 2015
13 Apr 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 205
25 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 205
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 205
01 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Jul 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
05 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
09 Oct 2012 AA Accounts for a dormant company made up to 30 November 2011
02 Oct 2012 AA01 Previous accounting period shortened from 31 January 2012 to 30 November 2011
28 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
03 Jan 2012 SH08 Change of share class name or designation
03 Jan 2012 SH01 Statement of capital following an allotment of shares on 16 December 2011
  • GBP 205
03 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Dec 2011 AP01 Appointment of Mr Charles William Price as a director
13 Jan 2011 CH01 Director's details changed for Mr Richard Homes on 13 January 2011
13 Jan 2011 CH03 Secretary's details changed for Laura Rebecca Homes on 13 January 2011
13 Jan 2011 NEWINC Incorporation